Company NameLes Mels Belles Limited
DirectorMelanie Thomas
Company StatusActive
Company Number09110336
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Melanie Thomas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT01 C/O Gateway Accountancy Services
Bl;Yth Workspace,Quay Road
Blyth
NE24 3AG
Secretary NameMiss Melanie Thomas
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressT01 C/O Gateway Accountancy Services
Bl;Yth Workspace,Quay Road
Blyth
NE24 3AG
Director NameMr Glenn Brewis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Swaledale Avenue
Blyth
Northumberland
NE24 4DU

Location

Registered AddressBlyth Workspace
Quay Road
Blyth
Northumberland
NE24 3AF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
31 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 October 2017Secretary's details changed for Miss Melanie Thomas on 1 October 2017 (1 page)
30 October 2017Director's details changed for Miss Melanie Thomas on 1 October 2017 (2 pages)
30 October 2017Secretary's details changed for Miss Melanie Thomas on 1 October 2017 (1 page)
30 October 2017Director's details changed for Miss Melanie Thomas on 1 October 2017 (2 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
27 October 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 October 2017Registered office address changed from Kilburn House Wark Hexham Northumberland NE48 3LG to 63 Saville Street North Shields NE30 1AY on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Kilburn House Wark Hexham Northumberland NE48 3LG to 63 Saville Street North Shields NE30 1AY on 26 October 2017 (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
24 March 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
17 December 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
17 December 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
19 November 2015Registered office address changed from 22 Swaledale Avenue Blyth Northumberland NE24 4DU England to Kilburn House Wark Hexham Northumberland NE48 3LG on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from 22 Swaledale Avenue Blyth Northumberland NE24 4DU England to Kilburn House Wark Hexham Northumberland NE48 3LG on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Miss Melanie Thomas on 2 November 2015 (4 pages)
19 November 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(18 pages)
19 November 2015Termination of appointment of Glenn Brewis as a director on 2 November 2015 (2 pages)
19 November 2015Director's details changed for Miss Melanie Thomas on 2 November 2015 (4 pages)
19 November 2015Termination of appointment of Glenn Brewis as a director on 2 November 2015 (2 pages)
19 November 2015Secretary's details changed for Miss Melanie Thomas on 2 November 2015 (3 pages)
19 November 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(18 pages)
19 November 2015Secretary's details changed for Miss Melanie Thomas on 2 November 2015 (3 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)